Background WavePink WaveYellow Wave

MOUNTBROOK PROPERTIES LIMITED (04471784)

MOUNTBROOK PROPERTIES LIMITED (04471784) is an active UK company. incorporated on 27 June 2002. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOUNTBROOK PROPERTIES LIMITED has been registered for 23 years. Current directors include STORFER, Joel Samuel, STORFER, Michael.

Company Number
04471784
Status
active
Type
ltd
Incorporated
27 June 2002
Age
23 years
Address
Japonica House, Edgware, HA8 7XT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STORFER, Joel Samuel, STORFER, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTBROOK PROPERTIES LIMITED

MOUNTBROOK PROPERTIES LIMITED is an active company incorporated on 27 June 2002 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOUNTBROOK PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04471784

LTD Company

Age

23 Years

Incorporated 27 June 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Japonica House 8 Spring Villa Park Edgware, HA8 7XT,

Previous Addresses

Brentmead House Britannia Road North Finchley London N12 9RU
From: 27 June 2002To: 1 August 2011
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Oct 13
Loan Secured
Oct 13
New Owner
Jun 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Oct 24
Owner Exit
Feb 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STORFER, Joel Samuel

Active
8 Spring Villa Park, EdgwareHA8 7XT
Secretary
Appointed 09 Sept 2002

STORFER, Joel Samuel

Active
8 Spring Villa Park, EdgwareHA8 7XT
Born August 1977
Director
Appointed 27 Jun 2002

STORFER, Michael

Active
8 Spring Villa Park, EdgwareHA8 7XT
Born June 1950
Director
Appointed 27 Jun 2002

BAKER, Jean Margaret

Resigned
6 Reynolds Avenue, Chadwell HeathRM6 4NT
Secretary
Appointed 19 Sept 2005
Resigned 16 Apr 2007

BAKER, Jean Margaret

Resigned
6 Reynolds Avenue, Chadwell HeathRM6 4NT
Secretary
Appointed 27 Jun 2002
Resigned 09 Sept 2002

NELSON, Lorna

Resigned
57 Hatton Close, LondonSE18 2PY
Secretary
Appointed 28 Jul 2004
Resigned 30 Jun 2005

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 27 Jun 2002
Resigned 27 Jun 2002

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 27 Jun 2002
Resigned 27 Jun 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Storfer

Ceased
8 Spring Villa Park, EdgwareHA8 7XT
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
21 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
16 October 2009
MG01MG01
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
88(2)R88(2)R
Legacy
30 January 2008
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288cChange of Particulars
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363aAnnual Return
Resolution
7 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2004
AAAnnual Accounts
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
225Change of Accounting Reference Date
Legacy
28 July 2003
363aAnnual Return
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
88(2)R88(2)R
Legacy
23 September 2002
88(2)R88(2)R
Legacy
23 September 2002
123Notice of Increase in Nominal Capital
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
288bResignation of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
287Change of Registered Office
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Incorporation Company
27 June 2002
NEWINCIncorporation